Company NameDDSL Consultancy Limited
Company StatusDissolved
Company Number08464718
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date12 April 2021 (3 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ricky Blewitt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Director NameLee Michael Furneaux
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH
Director NameMrs Danielle Maria Furneaux
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany House 40-42
Neville Road
Dagenham
Essex
RM8 3QS
Director NameMr Stephen Furneaux
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMrs Diane Furneaux
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Lee Furneaux
50.00%
Ordinary
25 at £1Diane Furneaux
25.00%
Ordinary
25 at £1Steve Furneaux
25.00%
Ordinary

Financials

Year2014
Net Worth£23,897
Cash£513
Current Liabilities£50,903

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: Close Invoice Finance Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

30 May 2017Progress report in a winding up by the court (18 pages)
13 May 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages)
11 May 2016Appointment of a liquidator (1 page)
25 February 2016Order of court to wind up (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 February 2016Termination of appointment of Stephen Furneaux as a director on 3 February 2016 (1 page)
3 February 2016Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Diane Furneaux as a director on 3 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Registration of charge 084647180001, created on 22 October 2015 (37 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Termination of appointment of Danielle Maria Furneaux as a director on 1 January 2015 (1 page)
8 July 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Appointment of Mrs Diane Furneaux as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Mr Steve Furneaux as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Mr Steve Furneaux as a director on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of Danielle Maria Furneaux as a director on 1 January 2015 (1 page)
8 July 2015Appointment of Mrs Diane Furneaux as a director on 1 January 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
3 July 2013Appointment of Mrs Danielle Maria Furneaux as a director (2 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
28 June 2013Termination of appointment of Stephen Furneaux as a director (1 page)
28 June 2013Termination of appointment of Lee Furneaux as a director (1 page)
27 March 2013Incorporation (46 pages)